This company is commonly known as Sam Drylining Limited. The company was founded 16 years ago and was given the registration number 06357135. The firm's registered office is in TREORCHY. You can find them at Sam Drylining, Ynyswen Road, Treorchy, Mid Glamorgan. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | SAM DRYLINING LIMITED |
---|---|---|
Company Number | : | 06357135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 2007 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sam Drylining, Ynyswen Road, Treorchy, Mid Glamorgan, CF42 6EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Rhys St, Edmondtown, Williamstown, Rct, United Kingdom, CF40 1NS | Director | 26 September 2022 | Active |
148 Dumfries St, Treorchy, Rct, United Kingdom, CF42 2TR | Director | 26 September 2022 | Active |
43, Parry Street, Ton Pentre, Pentre, Wales, CF41 7AJ | Director | 31 August 2007 | Active |
11 Clos Llangefni, Beddau, Pontypridd, United Kingdom, CF38 2ST | Director | 26 September 2022 | Active |
Sam Drylining, Ynyswen Road, Treorchy, Wales, CF42 6EG | Director | 01 July 2014 | Active |
26 Carlton Road, Newport, NP19 7LA | Secretary | 31 August 2007 | Active |
First Floor Flat, 587 Cowbridge Road East, Cardiff, CF5 1BE | Director | 31 August 2007 | Active |
Sam Drylining, Ynyswen Road, Treorchy, Wales, CF42 6EG | Director | 01 July 2014 | Active |
26 Carlton Road, Newport, NP19 7LA | Director | 31 August 2007 | Active |
Sam Holdings (Treorchy) Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Sam Drylining, Ynyswen Road, Treorchy, Wales, CF42 6EG |
Nature of control | : |
|
Mr Gary Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | Sam Drylining, Ynyswen Road, Treorchy, CF42 6EG |
Nature of control | : |
|
Mr Simon John Perham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Sam Drylining, Ynyswen Road, Treorchy, CF42 6EG |
Nature of control | : |
|
Mr Kyle Spiller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Address | : | Sam Drylining, Ynyswen Road, Treorchy, CF42 6EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.